Dorothy May GRAEME - Page 201
Natural Person
Title | |
---|---|
First Name | Dorothy |
Middle Names | May |
Last Name | GRAEME |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 9882 |
Total | 9882 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
COLMAC MARINE LIMITED | Oct 07, 1998 | Oct 07, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JADAUDIT LIMITED | Oct 07, 1998 | Oct 07, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CCS 1998 LIMITED | Oct 07, 1998 | Oct 07, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRISM PROJECTS (SOUTH) LIMITED | Oct 06, 1998 | Oct 06, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
03644534 LIMITED | Oct 06, 1998 | Oct 06, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
L R PROMOTIONS LIMITED | Oct 06, 1998 | Oct 06, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HAWKRIDGE DEVELOPMENTS LIMITED | Oct 06, 1998 | Oct 06, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WHITSTABLE PROPERTIES LIMITED | Oct 02, 1998 | Oct 02, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE MAKE-UP STYLE (LONDON) LIMITED | Oct 02, 1998 | Oct 02, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TOM ARUNDEL LTD | Oct 01, 1998 | Oct 01, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CARRERA CORPORATION LIMITED | Oct 01, 1998 | Oct 01, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M.P.L. BUILDING SERVICES LIMITED | Oct 01, 1998 | Oct 01, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AZIZ ENTERPRISES LIMITED | Sep 29, 1998 | Sep 29, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MAGGIE CAROL LIMITED | Sep 29, 1998 | Sep 29, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ULTRA PLUMBING & HEATING SERVICES LIMITED | Sep 28, 1998 | Sep 28, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GOLDEN EAGLE PROPERTIES LIMITED | Sep 28, 1998 | Sep 28, 1998 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SAWTREES LIMITED | Sep 25, 1998 | Sep 25, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RED DRAGON LIMITED | Sep 24, 1998 | Sep 24, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SKILLTASK LIMITED | Jul 09, 1998 | Sep 24, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
OASIS TANNING CENTRES LIMITED | Jul 10, 1998 | Sep 23, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
G. HARRISON GROUNDWORKS LIMITED | Sep 23, 1998 | Sep 23, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PLUMTREE ENTERPRISES LIMITED | Sep 22, 1998 | Sep 22, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LTLG LIMITED | Sep 22, 1998 | Sep 22, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M.K.M. BUILDING SUPPLIES (GRIMSBY) LIMITED | Sep 18, 1998 | Sep 18, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RYEVALE LIMITED | Aug 24, 1998 | Sep 18, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LANDMARK TRADERS LIMITED | Jul 21, 1998 | Sep 18, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DON VINCENZO LIMITED | Jun 22, 1998 | Sep 18, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SOFTIQUE LIMITED | Sep 17, 1998 | Sep 17, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRO-LINK RADIO SYSTEMS LIMITED | Sep 17, 1998 | Sep 17, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AMTEC HYDRACLAMP LIMITED | Sep 17, 1998 | Sep 17, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE VICTORY CAFE LIMITED | Sep 17, 1998 | Sep 17, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STONEDRIVE CONSULTANTS LIMITED | Sep 17, 1998 | Sep 17, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RISKALLIANCE INTERNATIONAL LIMITED | Sep 17, 1998 | Sep 17, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SALICA LIMITED | Sep 17, 1998 | Sep 17, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CHATHAM STEAM LIMITED | Sep 17, 1998 | Sep 17, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British |
Back23456789101112131415161718192021222324252627282930313233343536373839404142434445464748495051525354555657585960616263646566676869707172737475767778798081828384858687888990919293949596979899100101102103104105106107108109110111112113114115116117118119120121122123124125126127128129130131132133134135136137138139140141142143144145146147148149150151152153154155156157158159160161162163164165166167168169170171172173174175176177178179180181182183184185186187188189190191192193194195196197198199200201202203204205206207208209210211212213214215216217218219220221222223224225226227228229230231232233234235236237238239240241242243244245246247248249250251252253254255256257258259260261262263264265266267268269270271272273274275276277278279280281282283Next
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0